London
N17 0UN
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Garman Road London N17 0UN |
Secretary Name | Mrs Chandan Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sheringham Avenue Oakwood Southgate London N14 4UB |
Director Name | Mr Heeran Shah |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Garman Road London N17 0UN |
Director Name | Mr Christopher Tom Monery |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Garman Road London N17 0UN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 63 Garman Road London N17 0UN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Nilesh Shah & Chandan Shah 52.00% Ordinary |
---|---|
24 at £1 | Heeran Shah 24.00% Ordinary |
24 at £1 | Meetul Shah 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,681 |
Cash | £13,107 |
Current Liabilities | £189,822 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
5 June 2023 | Delivered on: 6 June 2023 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
---|---|
1 June 2015 | Delivered on: 11 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H unit 10 lake business centre, tariff road, tottenham t/no EGL197719. Outstanding |
20 May 2015 | Delivered on: 30 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 29 June 2013 Satisfied on: 2 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 10 lake business centre, tariff road, tottenham, london t/no EGL197719. Fully Satisfied |
12 January 2021 | Change of details for Mrs Chandan Shah as a person with significant control on 12 January 2021 (2 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 October 2020 | Appointment of Mr Heeran Shah as a director on 14 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Registered office address changed from 10 Tariff Road London N17 0YX England to Unit10 Lake Business Centre Tariff Road London N17 0YX on 14 October 2020 (1 page) |
14 October 2020 | Appointment of Mr Christopher Tom Monery as a director on 14 October 2020 (2 pages) |
23 September 2020 | Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to 10 Tariff Road London N17 0YX on 23 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 10 Tariff Road London N17 0YX England to 10 Tariff Road London N17 0YX on 23 September 2020 (1 page) |
26 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Previous accounting period extended from 29 April 2019 to 30 April 2019 (1 page) |
8 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 29 April 2017 (7 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 June 2015 | Registration of charge 068840560003, created on 1 June 2015 (41 pages) |
11 June 2015 | Registration of charge 068840560003, created on 1 June 2015 (41 pages) |
11 June 2015 | Registration of charge 068840560003, created on 1 June 2015 (41 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Satisfaction of charge 068840560001 in full (4 pages) |
2 June 2015 | Satisfaction of charge 068840560001 in full (4 pages) |
30 May 2015 | Registration of charge 068840560002, created on 20 May 2015 (44 pages) |
30 May 2015 | Registration of charge 068840560002, created on 20 May 2015 (44 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 June 2013 | Registration of charge 068840560001 (12 pages) |
29 June 2013 | Registration of charge 068840560001 (12 pages) |
23 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Register(s) moved to registered office address (1 page) |
25 May 2011 | Register(s) moved to registered office address (1 page) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
18 May 2009 | Ad 22/04/09-22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Director and secretary appointed chandan shah (2 pages) |
18 May 2009 | Director and secretary appointed chandan shah (2 pages) |
18 May 2009 | Ad 22/04/09-22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Director appointed nilesh shah (2 pages) |
18 May 2009 | Director appointed nilesh shah (2 pages) |
27 April 2009 | Appointment terminated director barbara kahan (1 page) |
27 April 2009 | Appointment terminated director barbara kahan (1 page) |
22 April 2009 | Incorporation (12 pages) |
22 April 2009 | Incorporation (12 pages) |